ROCK BOTTOM DESIGNER CLEARANCE SHOPS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/02/259 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/01/2424 January 2024 Registered office address changed from Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom to C/O Florence & Company 20a Church Street Oswestry SY11 2SP on 2024-01-24

View Document

24/01/2424 January 2024 Change of details for Mr Gerard Dean Fryer as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Change of details for Mrs Donna Pierre Fryer as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Secretary's details changed for Mr Gerard Dean Fryer on 2024-01-24

View Document

24/01/2424 January 2024 Director's details changed for Donna Fryer on 2024-01-24

View Document

24/01/2424 January 2024 Director's details changed for Mr Gerard Dean Fryer on 2024-01-24

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

18/07/2318 July 2023 Registered office address changed from 5-7 Beatrice Street Oswestry SY11 1QE England to Column House London Road Shrewsbury Shropshire SY2 6NN on 2023-07-18

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/01/2224 January 2022 Previous accounting period extended from 2021-04-30 to 2021-05-31

View Document

30/11/2130 November 2021 Director's details changed for Mr Gerard Dean Fryer on 2021-11-30

View Document

30/11/2130 November 2021 Registered office address changed from Bryn Hyfryd Minera Road Ffrith Wrexham LL11 5LR Wales to 61 King Street Wrexham LL11 1HR on 2021-11-30

View Document

30/11/2130 November 2021 Director's details changed for Donna Fryer on 2021-11-30

View Document

30/11/2130 November 2021 Secretary's details changed for Mr Gerard Dean Fryer on 2021-11-30

View Document

30/11/2130 November 2021 Change of details for Mrs Donna Pierre Fryer as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Change of details for Mr Gerard Dean Fryer as a person with significant control on 2021-11-30

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

23/11/2123 November 2021 Registered office address changed from C/O Haswell Brothers Llp Pembroke House Ellice Way Wrexham Technology Park Wrexham LL13 7YT Wales to Bryn Hyfryd Minera Road Ffrith Wrexham LL11 5LR on 2021-11-23

View Document

30/04/2130 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/02/2028 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

05/03/185 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM C/O UHY HACKER YOUNG PEMBROKE HOUSE ELLICE WAY WREXHAM TECHNOLOGY PARK WREXHAM LL13 7YT

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/12/1511 December 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/12/1419 December 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/12/139 December 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/11/1214 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/11/1129 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/11/109 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM C/O UHY HACKER YOUNG PEMBROKE HOUSE ELLICE WAY WREXHAM LL13 7YT UNITED KINGDOM

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM C/O UHY HACKER YOUNG, FIRST FLOOR PEMBROKE HOUSE, ELLICE WAY WREXHAM TECHNOLOGY PARK WREXHAM CLWYD LL13 7YT UNITED KINGDOM

View Document

18/11/0918 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONNA FRYER / 27/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD DEAN FRYER / 27/10/2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 51 KING STREET WREXHAM LL11 1LA

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/04/07

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company